Search Results

Keywords: matthew

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 72377

House at 45 Washington Street, Lubec, 1975, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 104286

Mercy Hospital School of Nursing graduates, Portland, 1944

Contributed by: Northern Light Mercy Hospital Date: 1944 Location: Portland Media: Photographic print

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 46 images.

Item 122921

Plymouth Company Records, box 8/5, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 70 images.

Item 122932

Plymouth Company Records, box 9/7, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich Media: Ink on Paper
This record contains 54 images.

Item 122949

Plymouth Company Records, box 10/5, 1798–1800

Contributed by: Maine Historical Society Date: 1798–1800 Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow Media: Ink on Paper
This record contains 63 images.

Item 78881

Slate Splitter, Barnard, 1951

Contributed by: Monson Historical Society Date: 1951-09-14 Location: Barnard Media: Photographic print

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper
This record contains 96 images.

Item 122916

Plymouth Company Records, box 7/12, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; China; Hallowell; Waterville; Wiscasset Media: Ink on Paper
This record contains 128 images.

Item 122936

Plymouth Company Records, box 9/11, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Canaan; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
This record contains 54 images.

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper
This record contains 26 images.

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 70 images.

Item 122822

Plymouth Company Records, box 2/18, ca. 1765

Contributed by: Maine Historical Society Date: circa 1765 Location: Boothbay; Dresden; Georgetown Media: Ink on Paper
This record contains 47 images.

Item 122882

Plymouth Company Records, box 5/14, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper
This record contains 28 images.

Item 122948

Plymouth Company Records, box 10/4, 1796–1797

Contributed by: Maine Historical Society Date: 1796–1797 Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop Media: Ink on Paper
This record contains 62 images.

Item 122975

Plymouth Company Records, box 13/7, 1752–1757

Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper
This record contains 158 images.

Item 135927

Appendix to the American Agent’s Memorial, Treaty of Ghent, 1817

Contributed by: Maine Historical Society Date: 1695–1817 Location: Boston Media: Ink on Paper
This record contains 172 images.

Item 104077

Mercy Hospital School of Nursing graduates, Portland, 1948

Contributed by: Northern Light Mercy Hospital Date: 1948 Location: Portland Media: Photographic print

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
This record contains 49 images.

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper
This record contains 26 images.

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper
This record contains 463 images.

Item 116632

Plymouth Company Grants, Volume 3, 1771-1798

Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper
This record contains 787 images.